New York State Department of Financial Services
New York State Department of Financial Services
ISSUED: May 28, 2021
NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES TAKES DISCIPLINARY ACTIONS AGAINST LICENSEES OR REGISTRANTS UNDER THE
INSURANCE LAW
The New York State Department of Financial Services has taken disciplinary action against the following licensees and registrants. Those categorized as stipulations or consent orders have been agreed to by the licensee or registrant. Department actions that result from Department hearings are subject to judicial review and possible stay of enforcement.
AGENT/BROKER HEARINGS
LICENSEE
Dawatie Sewnarine (Agent)
ADDRESS
112-12 Jamaica Avenue Richmond Hill, NY 11418
PENALTY
License Revoked
Respondent, with intent to defraud New York State or a political subdivision thereof, submitted six applications for public assistance benefits that Respondent knew contained materially false information. Respondent was convicted in New York State of felony counts of Grand Larceny in the Third Degree, Welfare Fraud in the Third Degree, and Offering a False Instrument for Filing in the First Degree. Respondent gave a false answer in two original license applications, in response to a question which asked Respondent if she had ever been convicted of a felony. [Order issued June 23, 2020.]
STIPULATIONS/CONSENT ORDERS
Region: Mid-Island
LICENSEE
Louis Vaccarelli (Agent)
ADDRESS
6800 Jericho Tpke, Suite 120 West Syosset, NY 11791
PENALTY
License Revoked
Respondent, in or about August 2016, allowed an unlicensed person to solicit from and/or negotiate with an insured on Respondent's behalf regarding two annuity contracts; in 2016, Respondent submitted to an insurer several applications for annuities that contained incorrect residential addresses of the applicants; Respondent also failed to timely or sufficiently respond to Department letters of inquiry. [Stipulation approved March 25, 2021.]
1 STATE STREET, NEW YORK, NY 10004| WWW.DFS.
Region: Nassau
LICENSEE
Premier Risk LLC (Agent, Broker, Excess Line Broker, and Consultant)
ADDRESS
142 Lakeview Avenue Lynbrook, NY 11563
PENALTY
Maria Cafiero (Agent, Broker, Life Broker and Sublicensee)
Same as above
$9,000 fine
Santa J. Cafiero
Same as above
(Agent, Broker, and Sublicensee)
Respondents, during the period July 25, 2008 through February 9, 2021, allowed a person to
participate in the business of insurance, and such person had been convicted of a felony that
involved dishonesty or a breach of trust and had not received written consent to engage in the
business of insurance from a regulatory official, as required by 18 U.S.C. ?1033.
[Stipulation approved April 22, 2021.]
Region: New York
LICENSEE COBB B LLC t/b/a Lamb Insurance Services (Agent, Broker and Life Broker)
Joshua Aaron Lamberg (Sublicensee)
ADDRESS 145 West 45th Street New York, NY 10036
Same as above
PENALTY $500,000 fine
During the approximate period of January 2011 through January 2019, Respondent COBB B LLC t/b/a Lamb Insurance Services paid commissions to unlicensed individuals to transact the business of insurance in New York State. [Stipulation approved April 8, 2021.]
1 STATE STREET, NEW YORK, NY 10004| WWW.DFS.
LICENSEE
Emanuel E. Pantelakis (Agent, Broker, and Life Broker)
ADDRESS
213-16 48th Avenue Bayside, NY 11364
PENALTY
License Revoked
The State of New Jersey Bureau of Securities revoked Respondent's agent registration. Respondent failed to disclose the New Jersey proceeding in six license applications he submitted to the Department; Respondent was arraigned on criminal charges in the United States District Court, Southern District of New York. Respondent failed to report said criminal prosecution to the Superintendent within thirty days of the initial pretrial hearing date; Respondent was convicted of a felony within the meaning of Section 211 0(a)(7) of the Insurance Law in that in the United States District Court, Southern District of New York, on December 1, 2017, Respondent pled guilty to Conspiracy to Commit Securities Fraud, in violation of 18 U.S.C. ? 371, a felony, and on November 8, 2018, judgment was entered and Respondent was sentenced; After Respondent was convicted of the felony of Conspiracy to Commit Securities Fraud, Respondent engaged in the business of insurance without the written consent of a regulatory official required by 18 U.S.C. ?1033; On May 30, 2018, as the result of an administrative proceeding, Respondent was permanently barred by the United States Securities and Exchange Commission ("SEC") from association with any broker, dealer, investment adviser or municipal securities dealer; and in three license applications he submitted to the Department, Respondent failed to disclose in the applications: (1) the criminal case in the United States District Court, Southern District of New York, (2) the SEC proceeding that led to the permanent bar, and (3) the disciplinary proceeding by the New Jersey Bureau of Securities that led to the revocation of Respondent's agent registration. [Stipulation approved April 16, 2021.]
Region: Out of State
LICENSEE
Rolonda A. Allen (Agent)
ADDRESS
2019 Drake Court Walk Omaha, NE 68102
PENALTY $750 fine
Respondent failed to disclose in her original application for an agent's license that she was the subject of an administrative action taken by the California Department of Insurance. [Stipulation approved April 8, 2021.]
1 STATE STREET, NEW YORK, NY 10004| WWW.DFS.
LICENSEE Bullock Agency Inc. (Agent)
John T. Bullock (Sublicensee)
ADDRESS 1433 Lancaster Avenue St. Charles, IL 60174
Same as above
PENALTY $1,500 fine
Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that the Washington Office of the Insurance Commissioner and the Louisiana Department of Insurance took administrative actions against Respondent Bullock Agency Inc. [Stipulation approved March 24, 2021.]
LICENSEE
Gabriela Caballero (Agent)
ADDRESS
13070 Bowdoin Drive El Paso, TX 79928
PENALTY $1,000 fine
Respondent failed to report to the Superintendent within thirty days of the final disposition of each matter that (1) the Commissioner of the Indiana Department of Insurance denied Respondent's application for a license, (2)the Insurance Commissioner of the State of California denied Respondent's application for an unrestricted license to act as an agent and issued Respondent a restricted license to act as an agent, and (3) the Florida Department of Financial Services denied Respondent's application for licensure as an agent. [Stipulation approved April 22, 2021.]
LICENSEE Certified Financial Services LLC (Agent)
Thomas A. Ciardella (Agent and Sublicensee)
ADDRESS 52 Forest Avenue Paramus, NJ 07652
Same as above
PENALTY $500 fine
Respondents violated Section 2114 of the Insurance Law in that they paid compensation to an unlicensed individual for services in obtaining a life insurance policy in the State of New York. [Stipulation approved March 31, 2021.]
1 STATE STREET, NEW YORK, NY 10004| WWW.DFS.
LICENSEE
Michael A. Ferrone (Agent)
ADDRESS
c/o Certified Financial Services 52 Forest Avenue Paramus, NJ 07652
PENALTY $500 fine
Respondent aided an unlicensed individual in being paid compensation by Certified Financial Services LLC, for obtaining a life insurance policy in the State of New York, in violation of Section 2114 of the Insurance Law. [Stipulation approved April 21, 2021.]
LICENSEE
ADDRESS
PENALTY
Liam C. Kemmerley (Agent and Broker)
1518 Leopard Way Berwyn, PA 19312
$200,000 fine
Respondent, during the approximate period February 2012 through May 2019, while working for Cobb B LLC a/k/a Lamb Insurance Services, transacted insurance business in the State of New York without the benefit of a license. [Stipulation approved April 8, 2021.]
LICENSEE
Leon John Munyan (Agent ? License Pending)
ADDRESS 13201 S 34th Way Phoenix, AZ 85044
PENALTY $750 fine
Respondent failed to disclose on his original application to act as an agent that he was the subject of an administrative action taken by the Department of Insurance of Washington State. [Stipulation approved March 31, 2021.]
LICENSEE
Matthew Rogers (Agent)
ADDRESS 252 N 184th Court Elkhorn, NE 68022
PENALTY $750 fine
Respondent failed to disclose in his original application for an agent's license that he was the subject of an administrative action taken by the California Department of Insurance. [Stipulation approved March 17, 2021.]
1 STATE STREET, NEW YORK, NY 10004| WWW.DFS.
................
................
In order to avoid copyright disputes, this page is only a partial summary.
To fulfill the demand for quickly locating and searching documents.
It is intelligent file search solution for home and business.
Related download
- new york state group life insurance plan 2019
- rules and regulations of the state of new york
- new york state department of health
- policy and billing new york state department of
- state of new york department of motor
- filing a complaint with the new york state
- new york state department of financial services
- attachment 6 contract insurance commitment letter
- state of new york department of health
- new york state department of labor
Related searches
- new york state department of education
- new york state department of financial services
- new york state department of corporations
- new york state department of the professions
- new york state department of state licensing
- new york state department of professions
- new york state department of education nyc
- new york state department of public service
- new york state department of nursing
- new york state department of professional licensing
- new york state department of license services
- new york state department of health licensure